Eurotech Lighting Limited (issued an NZ business identifier of 9429039395733) was launched on 28 Apr 1989. 2 addresses are currently in use by the company: 61 Huia Road, Titirangi, Auckland (type: physical, service). 395 Hobsonville Road, Hobsonville, Auckland had been their registered address, until 21 Oct 1996. Eurotech Lighting Limited used other aliases, namely: Discount Lighting Warehouse Limited from 28 Apr 1989 to 05 Oct 2000. 2 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (50 per cent of shares), namely:
Hickie, Justine Michele (a director) located at Kumeu, Kumeu postcode 0810. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (1 share); it includes
Hickie, William Francis Christopher (a director) - located at Kumeu, Kumeu. Our data was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
61 Huia Road, Titirangi, Auckland | Registered | 21 Oct 1996 |
61 Huia Road, Titirangi, Auckland | Physical & service | 01 Jul 1997 |
Name and Address | Role | Period |
---|---|---|
William Francis Christopher Hickie
Kumeu, Kumeu, 0810
Address used since 05 Sep 2023
Blockhouse Bay, Auckland, 0600
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Justine Michele
Blockhouse Bay, Auckland, 0600
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Justine Michele Hickie
Kumeu, Kumeu, 0810
Address used since 05 Sep 2023
Blockhouse Bay, Auckland, 0600
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
David George James Chevin
Titirangi, Auckland, 0604
Address used since 04 Aug 2015 |
Director | 13 Nov 1998 - 01 Apr 2019 |
David John Cawte
Pt Chevalier, Auckland,
Address used since 10 Oct 1993 |
Director | 10 Oct 1993 - 13 Nov 1998 |
Peter Thomas Trotman
New Lynn, Auckland,
Address used since 10 Oct 1993 |
Director | 10 Oct 1993 - 13 Nov 1998 |
Raewyn Jean Chevin
Titirangi, Auckland,
Address used since 28 Apr 1989 |
Director | 28 Apr 1989 - 10 Oct 1993 |
David George James Chevin
Titirangi, Auckland,
Address used since 28 Apr 1989 |
Director | 28 Apr 1989 - 10 Oct 1993 |
Previous address | Type | Period |
---|---|---|
395 Hobsonville Road, Hobsonville, Auckland | Registered | 21 Oct 1996 - 21 Oct 1996 |
4099 Great North Road, Glen Eden, Auckland | Registered | 10 Sep 1994 - 21 Oct 1996 |
Shareholder Name | Address | Period |
---|---|---|
Hickie, Justine Michele Director |
Kumeu Kumeu 0810 |
21 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hickie, William Francis Christopher Director |
Kumeu Kumeu 0810 |
21 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Michele, Justine Director |
Blockhouse Bay Auckland 0600 |
21 May 2019 - 21 May 2019 |
Hickie, Justine Michele Individual |
Blockhouse Bay Auckland 0600 |
21 May 2019 - 21 May 2019 |
Chevin, Raewyn Jean Individual |
Titirangi Auckland |
28 Apr 1989 - 21 May 2019 |
Chevin, David George James Individual |
Titirangi Auckland |
28 Apr 1989 - 21 May 2019 |
Sh & Ck Enterprises Limited 53 Huia Road |
|
S J Cook And Co Limited 53 Huia Road |
|
Stott Trustee Limited 88 Huia Road |
|
Youthrive Limited 88 Huia Road |
|
Derwent Street Limited 47 Huia Road |
|
Derwent Independent Trustees Limited 47 Huia Road |